KEVIN JACOB LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 SAIL ADDRESS CHANGED FROM:
38 ANVIL TERRACE
DARTFORD
DA2 7WR
UNITED KINGDOM

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JACOB / 01/02/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
182 ROCHESTER DRIVE
BEXLEY
KENT
DA5 1QG

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JACOB / 02/05/2010

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company